2nd Floor
London
W1S 4HZ
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land known as 1-51A st john's wood high street, london with title number 303636 and title number 278669. for more details please refer to the instrument. Outstanding |
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The land known as 1A-51A st john's wood high street with title numbers 303636 and 278669. for more details please refer to the instrument. Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 1A-51A st john's wood high street 303636 and 278669. Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Freehold property known as 1-45A st john's wood high street, regent house and 1, 2 and 3 wellington place, london, registered at hm land registry under title number 303636. freehold property known as 47, 49, 51 and 51A st john's wood high street, london registered at hm land registry under title number 278669. Outstanding |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: F/H property k/a 1-45A st johns wood high street regent house and 1,2 and 3 wellington place london t/n 303636. f/h property k/a 47,49,51 and 51A st johns wood high street london t/n 278669. Outstanding |
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
---|---|
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 101273560006, created on 11 February 2020 (75 pages) |
14 February 2020 | Registration of charge 101273560007, created on 11 February 2020 (38 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page) |
9 January 2019 | Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 September 2018 | Resolutions
|
10 September 2018 | Resolutions
|
30 August 2018 | Registration of charge 101273560004, created on 24 August 2018 (41 pages) |
30 August 2018 | Registration of charge 101273560005, created on 24 August 2018 (37 pages) |
28 August 2018 | Satisfaction of charge 101273560002 in full (1 page) |
28 August 2018 | Satisfaction of charge 101273560003 in full (1 page) |
28 August 2018 | Satisfaction of charge 101273560001 in full (1 page) |
1 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
24 May 2018 | Second filing of Confirmation Statement dated 14/04/2017 (7 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 March 2018 | Termination of appointment of David Rudge as a director on 2 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page) |
7 August 2017 | Registration of charge 101273560002, created on 4 August 2017 (17 pages) |
7 August 2017 | Registration of charge 101273560003, created on 4 August 2017 (36 pages) |
7 August 2017 | Registration of charge 101273560002, created on 4 August 2017 (17 pages) |
7 August 2017 | Registration of charge 101273560003, created on 4 August 2017 (36 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 October 2016 | Registration of charge 101273560001, created on 24 October 2016 (39 pages) |
25 October 2016 | Registration of charge 101273560001, created on 24 October 2016 (39 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|